Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK ATHLETICS LIMITED
Company Information for

UK ATHLETICS LIMITED

ATHLETICS HOUSE ALEXANDER STADIUM, WALSALL ROAD, BIRMINGHAM, B42 2BE,
Company Registration Number
03686940
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Uk Athletics Ltd
UK ATHLETICS LIMITED was founded on 1998-12-16 and has its registered office in Birmingham. The organisation's status is listed as "Active". Uk Athletics Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UK ATHLETICS LIMITED
 
Legal Registered Office
ATHLETICS HOUSE ALEXANDER STADIUM
WALSALL ROAD
BIRMINGHAM
B42 2BE
Other companies in B42
 
Telephone0870-998-6800
 
Filing Information
Company Number 03686940
Company ID Number 03686940
Date formed 1998-12-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB729459786  
Last Datalog update: 2024-01-05 08:41:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK ATHLETICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UK ATHLETICS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN RUPERT ORR
Company Secretary 2017-12-08
GORDON DAVID ARTHUR
Director 2016-09-29
PENELOPE JANE AVIS
Director 2017-12-08
DAVID COLIN BEDFORD
Director 2016-03-01
STEVEN RICHARD BOWKER
Director 2017-01-26
NIELS ERNEST DE VOS
Director 2007-05-01
JONATHAN RUPERT ORR
Director 2017-12-08
SARAH LOUISE ROWELL
Director 2012-05-24
PETER LANCE TAYLOR
Director 2016-09-29
ANNE WAFULA-STRIKE
Director 2014-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
KEVAN TAYLOR
Company Secretary 2011-02-28 2017-09-30
KEVAN TAYLOR
Director 2011-02-28 2017-09-30
SARAH SMART
Director 2012-05-24 2017-08-31
EDMOND WILLIAM WARNER
Director 2007-01-09 2017-06-16
WILLIAM RICHARD WORTH
Director 2013-07-01 2017-03-31
TERENCE JOHNATHAN COLTON
Director 2009-01-20 2016-02-29
JASON CARL GARDENER
Director 2008-06-16 2015-12-04
JOHN RONALD TAYLOR
Director 2003-01-01 2013-09-18
IAN RUSSELL FOX
Director 2001-03-30 2012-09-13
TANNI CARYS DAVINA GREY THOMPSON
Director 2007-05-14 2012-09-13
SARAH LOUISE ROWELL
Director 2012-05-24 2012-05-24
CHARLES GEOFFREY BARTHOLOMEW
Company Secretary 2006-12-20 2011-02-28
CHARLES GEOFFREY BARTHOLOMEW
Director 2008-11-01 2011-02-28
ROGER MARTIN SIMONS
Director 2001-03-30 2009-03-31
ZAHARA HYDE PETERS
Director 2004-11-01 2008-01-31
ADAM JOHN WALKER
Director 1999-09-06 2007-04-30
DAVID ROBERT MOORCROFT
Director 1998-12-23 2007-01-31
HELEN JEANETTE JACOBS
Company Secretary 2001-09-08 2006-12-31
HELEN JEANETTE JACOBS
Director 2001-09-08 2006-12-31
BRYAN FREDERICK SMITH
Director 2001-03-30 2006-12-31
MAXWELL FRANCIS JONES
Director 1999-04-23 2005-03-31
HELEN WYETH
Company Secretary 1998-12-16 2001-09-08
JAYNE ELIZABETH PEARCE
Director 1999-04-23 1999-10-04
CHRISTOPHER CHATAWAY
Director 1998-12-16 1999-04-23
DAVID HEMERY
Director 1998-12-16 1999-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON DAVID ARTHUR PRESTWICK AVIATION HOLDINGS LIMITED Director 2015-06-01 CURRENT 1991-03-21 Active
GORDON DAVID ARTHUR ROUNDTABLE CONSULTANTS LIMITED Director 2006-10-04 CURRENT 2006-10-04 Active - Proposal to Strike off
NIELS ERNEST DE VOS TRACK AND FIELD WORLD CUP LTD Director 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
NIELS ERNEST DE VOS ATHLETICS WORLD CUP LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
NIELS ERNEST DE VOS ST. MARY'S HOSPICE LIMITED Director 2017-09-01 CURRENT 1974-02-26 Active - Proposal to Strike off
JONATHAN RUPERT ORR EURASIA GOLF PRODUCTIONS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2013-12-03
JONATHAN RUPERT ORR HILDAMAY PROPERTIES LIMITED Director 1991-09-08 CURRENT 1985-07-02 Liquidation
SARAH LOUISE ROWELL LONDON MARATHON EVENTS LIMITED Director 2012-07-19 CURRENT 1980-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-18Amended full accounts made up to 2022-03-31
2023-01-03Memorandum articles filed
2023-01-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-03RES01ADOPT ARTICLES 03/01/23
2023-01-03MEM/ARTSARTICLES OF ASSOCIATION
2022-12-21CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-19Termination of appointment of Mark Draisey on 2022-12-19
2022-12-19Appointment of Mr Thomas Solesbury as company secretary on 2022-12-19
2022-12-19AP03Appointment of Mr Thomas Solesbury as company secretary on 2022-12-19
2022-12-19TM02Termination of appointment of Mark Draisey on 2022-12-19
2022-12-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WAFULA-STRIKE
2022-10-21AP01DIRECTOR APPOINTED MR GARY SHAUGHNESSY
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEOFFREY CRAWSHAW
2022-07-19AP01DIRECTOR APPOINTED MR JACK RICHARD BUCKNER
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT MUNRO
2022-04-29APPOINTMENT TERMINATED, DIRECTOR STUART JOHN CAIN
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN CAIN
2022-02-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-08Memorandum articles filed
2022-02-08MEM/ARTSARTICLES OF ASSOCIATION
2022-02-08RES01ADOPT ARTICLES 08/02/22
2022-02-01DIRECTOR APPOINTED MISS MARILYN OKORO
2022-02-01DIRECTOR APPOINTED MS WENDY SLY
2022-02-01AP01DIRECTOR APPOINTED MISS MARILYN OKORO
2022-01-04APPOINTMENT TERMINATED, DIRECTOR GORDON DAVID ARTHUR
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DAVID ARTHUR
2021-12-21CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE JANE AVIS
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-25AP01DIRECTOR APPOINTED MR MARK SCOTT MUNRO
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA COATES
2021-10-22AP01DIRECTOR APPOINTED MR IAN DAVID BEATTIE
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN COWARD
2021-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036869400005
2021-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-05-26AP01DIRECTOR APPOINTED MRS JENNIFER THOMAS
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAUL DRAISEY
2021-04-28AP01DIRECTOR APPOINTED MR DAVID SUTHERLAND OVENS
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BEATTIE
2021-03-16RES01ADOPT ARTICLES 16/03/21
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2021-02-02MEM/ARTSARTICLES OF ASSOCIATION
2021-01-05AP01DIRECTOR APPOINTED MR DAVID JEREMY ABRAHAMS
2020-11-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLIN BEDFORD
2020-06-12AP03Appointment of Mr Mark Draisey as company secretary on 2020-06-12
2020-06-12AP01DIRECTOR APPOINTED MR MARK PAUL DRAISEY
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUPERT ORR
2020-06-12TM02Termination of appointment of Jonathan Rupert Orr on 2020-06-12
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE ROWELL
2020-03-19AP01DIRECTOR APPOINTED MRS JOANNA COATES
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN CLARK
2020-02-21AP01DIRECTOR APPOINTED MR NICHOLAS IAN COWARD
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2020-01-03AP01DIRECTOR APPOINTED MR MICHAEL IAN WHITTINGHAM
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MYRIE HOLL
2019-10-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-29AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN CLARK
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER LANCE TAYLOR
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD BOWKER
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NIELS ERNEST DE VOS
2018-11-23AP01DIRECTOR APPOINTED MR NIGEL MYRIE HOLL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-12-14AP01DIRECTOR APPOINTED MISS PENELOPE JANE AVIS
2017-12-13AP03Appointment of Mr Jonathan Rupert Orr as company secretary on 2017-12-08
2017-12-13AP01DIRECTOR APPOINTED MR JONATHAN RUPERT ORR
2017-10-30RES01ADOPT ARTICLES 30/10/17
2017-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-02TM02Termination of appointment of Kevan Taylor on 2017-09-30
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN TAYLOR
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SMART
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR EDMOND WILLIAM WARNER
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD WORTH
2017-01-31AP01DIRECTOR APPOINTED MR STEVEN RICHARD BOWKER
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036869400004
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-04AP01DIRECTOR APPOINTED MR PETER LANCE TAYLOR
2016-10-03AP01DIRECTOR APPOINTED MR GORDON DAVID ARTHUR
2016-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN TAYLOR / 03/10/2016
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE COLTON
2016-03-02AP01DIRECTOR APPOINTED MR DAVID COLIN BEDFORD
2016-01-11AR0120/12/15 NO MEMBER LIST
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JASON GARDENER
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-05AR0120/12/14 NO MEMBER LIST
2014-12-22AP01DIRECTOR APPOINTED MRS ANNE WAFULA-STRIKE
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036869400004
2014-01-03AR0120/12/13 NO MEMBER LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2013-12-17RES01ADOPT ARTICLES 29/11/2013
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-15AP01DIRECTOR APPOINTED MR WILLIAM RICHARD WORTH
2013-01-03AR0120/12/12 NO MEMBER LIST
2013-01-03AP01DIRECTOR APPOINTED MS SARAH LOUISE ROWELL
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH SMART / 03/01/2013
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROWELL
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TANNI GREY THOMPSON
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN FOX
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-07AP01DIRECTOR APPOINTED DR SARAH LOUISE ROWELL
2012-06-07AP01DIRECTOR APPOINTED MRS SARAH SMART
2011-12-21AR0120/12/11 NO MEMBER LIST
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMOND WILLIAM WARNER / 20/12/2011
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM BACKSTRAIGHT STAND ATHLETICS HOUSE ALEXANDER STADIUM WALSALL ROAD, PERRY BARR BIRMINGHAM B42 2BE ENGLAND
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME TANNI CARYS DAVINA GREY THOMPSON / 20/12/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONALD TAYLOR / 20/12/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CARL GARDENER / 20/12/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RUSSELL FOX / 20/12/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIELS ERNEST DE VOS / 20/12/2011
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM ATHLETICS HOUSE CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AJ
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-28AP01DIRECTOR APPOINTED MR KEVAN TAYLOR
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BARTHOLOMEW
2011-02-28AP03SECRETARY APPOINTED MR KEVAN TAYLOR
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY CHARLES BARTHOLOMEW
2010-12-17AR0116/12/10 NO MEMBER LIST
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-17AR0116/12/09 NO MEMBER LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHNATHAN COLTON / 17/12/2009
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME TANNI CARYS DAVINA GREY THOMPSON / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NIELS DE VOS / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMOND WILLIAM WARNER / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHNATHAN COLTON / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CARL GARDENER / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL FOX / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONALD TAYLOR / 06/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES GEOFFREY BARTHOLOMEW / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEOFFREY BARTHOLOMEW / 06/10/2009
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR ROGER SIMONS
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / EDMOND WARNER / 20/03/2009
2009-02-24288aDIRECTOR APPOINTED MR TERENCE JOHNATHAN COLTON
2008-12-18363aANNUAL RETURN MADE UP TO 16/12/08
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM ATHLETICS HOUSE CENTRAL BOULVEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AJ
2008-12-18190LOCATION OF DEBENTURE REGISTER
2008-12-17353LOCATION OF REGISTER OF MEMBERS
2008-11-03288aDIRECTOR APPOINTED MR CHARLES GEOFFREY BARTHOLOMEW
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-24288aDIRECTOR APPOINTED MR JASON CARL GARDENER
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / TANNI GREY THOMPSON / 21/05/2008
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR ZAHARA HYDE PETERS
2007-12-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-21363aANNUAL RETURN MADE UP TO 16/12/07
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to UK ATHLETICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UK ATHLETICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-06 Satisfied LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 2010-09-11 Outstanding THE ENGLISH SPORTS COUNCIL
RENT DEPOSIT DEED 2004-06-16 Outstanding LOGICACMG UK LIMITED
RENT DEPOSIT DEED 2001-10-20 Satisfied UNITED FRIENDLY INSURANCE PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK ATHLETICS LIMITED

Intangible Assets
Patents
We have not found any records of UK ATHLETICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

UK ATHLETICS LIMITED owns 1 domain names.

ukathletics.net  

Trademarks
We have not found any records of UK ATHLETICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UK ATHLETICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2015-9 GBP £510 Furniture & Equipment - General
North Tyneside Council 2015-3 GBP £42 18.SUBSCRIPTIONS
Birmingham City Council 2014-9 GBP £112,800
Birmingham City Council 2014-8 GBP £105,000
Birmingham City Council 2014-7 GBP £618,000
South Tyneside Council 2014-6 GBP £1,100
Birmingham City Council 2014-4 GBP £68,814
Warwick District Council 2014-4 GBP £550
London Borough of Barking and Dagenham Council 2014-3 GBP £660
Rushcliffe Borough Council 2014-3 GBP £350
Peterborough City Council 2014-3 GBP £1,975
Sheffield City Council 2014-3 GBP £1,060
Crawley Borough Council 2014-3 GBP £500
Peterborough City Council 2014-1 GBP £1,815
Birmingham City Council 2013-12 GBP £7,990
Lincoln City Council 2013-11 GBP £3,175
Birmingham City Council 2013-11 GBP £30,330
Leeds City Council 2013-10 GBP £440 Other Hired And Contracted Services
Adur Worthing Council 2013-10 GBP £550 Leisure - Sports/Fitness
Middlesbrough Council 2013-10 GBP £1,225
Dudley Borough Council 2013-9 GBP £550
Birmingham City Council 2013-9 GBP £189,000
Rushcliffe Borough Council 2013-9 GBP £345
Birmingham City Council 2013-8 GBP £237,300
Gateshead Council 2013-8 GBP £7,086 Miscellaneous Supplies
Middlesbrough Council 2013-7 GBP £725
Leeds City Council 2013-7 GBP £550 Operational Furniture And Equipment
Birmingham City Council 2013-7 GBP £9,900
Gateshead Council 2013-6 GBP £1,750 Advertising
Borough Council of King's Lynn & West Norfolk 2013-6 GBP £725 Tools And Equipment
Kettering Borough Council 2013-1 GBP £500
Gateshead Council 2013-1 GBP £3,100 Other Running Costs
Bournemouth Borough Council 2012-12 GBP £500
Middlesbrough Council 2012-10 GBP £2,180
Peterborough City Council 2012-10 GBP £9,600
Middlesbrough Council 2012-8 GBP £1,350
Wiltshire Council 2012-8 GBP £288 Other Sporting Activities
Bolton Council 2012-7 GBP £500 Private Contracted Services
Shropshire Council 2012-7 GBP £500 Supplies And Services-Communications & Computing
London Borough of Havering 2012-6 GBP £1,000
Hull City Council 2012-5 GBP £500 Economic Development & Regeneration
Lincoln City Council 2012-5 GBP £1,815
Manchester City Council 2012-3 GBP £1,000
Bristol City Council 2012-3 GBP £19,900
Preston City Council 2012-1 GBP £695 PROFESSIONAL FEES - GENERAL
Bracknell Forest Council 2012-1 GBP £500 Licences
Middlesbrough Council 2011-10 GBP £1,090 Professional commission & membership fees
Bristol City Council 2011-10 GBP £3,000 SPORTS EXTERNALLY FUNDED
Worcestershire County Council 2011-3 GBP £500 CAPEX Profess & Tech Fees Other Ext Profess Fees
Manchester City Council 2011-3 GBP £500 Equipment
Plymouth City Council 2011-2 GBP £3,000 Contributions To Other Bodies
Bristol City Council 2011-1 GBP £3,000 SPORTS EXTERNALLY FUNDED
Warrington Borough Council 2010-8 GBP £500 Consult.& Prof. Serv
Borough Council of King's Lynn & West Norfolk 2010-6 GBP £675 Professional Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where UK ATHLETICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by UK ATHLETICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2015-06-0195069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2012-07-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2012-06-0121069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2012-04-0194029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2012-01-0195069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2011-12-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2011-05-0195069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2010-11-0121069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2010-10-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2010-08-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2010-07-0121069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2010-07-0190278097
2010-05-0185234019
2010-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK ATHLETICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UK ATHLETICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.